Lochmara Lodge Limited, a registered company, was incorporated on 01 Sep 1954. 9429040949949 is the NZ business identifier it was issued. This company has been supervised by 16 directors: Sarah Sophia Mckenna - an active director whose contract began on 17 Jun 2015,
Spencer John Travers - an active director whose contract began on 05 Apr 2017,
Alistair John Lomas Campbell - an active director whose contract began on 05 Jan 2020,
David Alan Gillan - an active director whose contract began on 04 Jan 2024,
Paul Richard Thompson - an inactive director whose contract began on 17 Jan 2011 and was terminated on 04 Jan 2024.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 77 Gorrie Road, Rd 1, Upper Hutt, 5371 (type: registered, physical).
Lochmara Lodge Limited had been using Level 1, 79 Taranaki Street, Wellington as their physical address until 21 Oct 2015.
A total of 2400 shares are allocated to 19 shareholders (12 groups). The first group consists of 200 shares (8.33 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 200 shares (8.33 per cent). Finally the third share allocation (200 shares 8.33 per cent) made up of 2 entities.
Previous addresses
Address: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 29 Apr 2015 to 21 Oct 2015
Address: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 22 Nov 2013 to 21 Oct 2015
Address: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 12 Jul 2012 to 22 Nov 2013
Address: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 12 Jul 2012 to 29 Apr 2015
Address: C/-millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington New Zealand
Registered & physical address used from 30 Apr 2010 to 12 Jul 2012
Address: C/-millar & Millar, 1 St Floor Hannah's Building, 93 Cuba Mall, Wellington
Registered address used from 15 May 2001 to 30 Apr 2010
Address: C/- Millar & Miller Ltd, First Floor Hannahs Building, 93 Cuba Mall, Wellington
Physical address used from 02 May 2001 to 30 Apr 2010
Address: C/- P W Millar Millar & Miller, First Floor Hannahs Building, 93 Cuba Mall, Wellington
Physical address used from 02 May 2001 to 02 May 2001
Address: 43 High Street,, Blenheim
Registered address used from 03 Mar 1996 to 15 May 2001
Address: 36 Maxwell Road, Blenheim
Registered address used from 25 Mar 1993 to 03 Mar 1996
Basic Financial info
Total number of Shares: 2400
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Driscoll, Carolyn Helen |
Rd1 Upper Hutt New Zealand |
01 Sep 1954 - |
Individual | Driscoll, Michael John |
Rd 1 Upper Hutt New Zealand |
01 Sep 1954 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Travers, James Leonard |
Rd 3 Blenheim 7273 New Zealand |
01 Sep 1954 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Gillan, Toni |
Blenheim New Zealand |
01 Sep 1954 - |
Individual | Gillan, Edward Thomas |
Blenheim New Zealand |
05 May 2004 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Campbell, Alistair John Lomas |
Brooklyn Wellington 6021 New Zealand |
21 Apr 2015 - |
Individual | Millar, Tracy Jane |
Brooklyn Wellington New Zealand |
01 Sep 1954 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Taylor, Ann Rhonda |
Orewa Orewa 0931 New Zealand |
05 May 2004 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Thompson, Paul |
Karori Wellington New Zealand |
27 Mar 2009 - |
Shares Allocation #7 Number of Shares: 200 | |||
Individual | Kidd, Helen Doreen |
Papanui Christchurch 8053 New Zealand |
01 Sep 1954 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Pigou, Peter John |
Wadestown Wellington 6012 New Zealand |
17 Jun 2021 - |
Individual | Pigou, Simon John |
Wadestown Wellington 6012 New Zealand |
17 Jun 2021 - |
Individual | Pigou, David Norris |
Fendalton Christchurch New Zealand |
05 May 2004 - |
Shares Allocation #9 Number of Shares: 200 | |||
Individual | Nawalowalo, Sarah Catherine |
Island Bay Wellington 6023 New Zealand |
12 Feb 2020 - |
Shares Allocation #10 Number of Shares: 200 | |||
Individual | Mckenna, Sarah Sophia |
Rd1 Porirua New Zealand |
02 Jun 2010 - |
Individual | Mckenna, Andrew Charles |
Rd1 Porirua New Zealand |
02 Jun 2010 - |
Shares Allocation #11 Number of Shares: 200 | |||
Individual | Town, George Ian |
Halswell Christchurch New Zealand |
02 May 2005 - |
Shares Allocation #12 Number of Shares: 200 | |||
Individual | Blackie, James Leslie |
Korokoro Lower Hutt 5012 New Zealand |
07 May 2019 - |
Individual | Blackie, Sarah Gabrielle |
Korokoro Lower Hutt 5012 New Zealand |
07 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Rupert Sven |
Pauatahanui New Zealand |
04 May 2006 - 07 May 2019 |
Individual | Connor, Freda Alison |
Lower Hutt New Zealand |
05 May 2004 - 30 Apr 2018 |
Individual | Town, George Anthony |
Kingston Wellington New Zealand |
01 Sep 1954 - 20 Apr 2016 |
Individual | Pigou, John Bruce |
Essendon Victoria 3040 Australia |
30 Apr 2018 - 17 Jun 2021 |
Individual | Thompson, Patricia |
Christchurch |
01 Sep 1954 - 27 Mar 2009 |
Individual | Millar, Morva Ann |
Eastbourne Wellington New Zealand |
01 Sep 1954 - 21 Apr 2015 |
Individual | Temple, Susan Lynn |
Melrose Wellington |
05 May 2004 - 18 May 2005 |
Individual | Travers, Barbara Ann |
Wellington |
05 May 2004 - 05 May 2004 |
Individual | Meier, Ruth |
Lower Hutt New Zealand |
01 Sep 1954 - 27 Apr 2021 |
Individual | Meier, Ruth |
Island Bay Wellington 6023 New Zealand |
01 Sep 1954 - 27 Apr 2021 |
Individual | Baker, Lara Lisette |
Pauatahanui New Zealand |
04 May 2006 - 07 May 2019 |
Individual | Meier, Franz |
Island Bay Wellington 6023 New Zealand |
01 Sep 1954 - 12 Feb 2020 |
Individual | Town, Beatrice Dorothy Ann |
Kingston Wellington |
01 Sep 1954 - 14 Dec 2004 |
Individual | Thompson, Brian |
Christchurch |
01 Sep 1954 - 27 Mar 2009 |
Individual | Taylor, Estate Of Ray Ainslie |
Rothesay Bay Auckland New Zealand |
05 May 2004 - 17 May 2012 |
Sarah Sophia Mckenna - Director
Appointment date: 17 Jun 2015
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 17 Jun 2015
Spencer John Travers - Director
Appointment date: 05 Apr 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 Apr 2017
Alistair John Lomas Campbell - Director
Appointment date: 05 Jan 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 05 Jan 2020
David Alan Gillan - Director
Appointment date: 04 Jan 2024
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 04 Jan 2024
Paul Richard Thompson - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 04 Jan 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Jan 2011
Faith Janine Booker - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 05 Jan 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 17 Jun 2015
Helen Doreen Kidd - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 05 Apr 2017
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 05 May 2011
George Ian Town - Director (Inactive)
Appointment date: 25 Jan 2007
Termination date: 09 Jan 2016
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 23 Apr 2010
James Leonard Travers - Director (Inactive)
Appointment date: 15 Jan 2002
Termination date: 31 Mar 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 02 Apr 2013
Michael Driscoll - Director (Inactive)
Appointment date: 12 Feb 2006
Termination date: 10 Jan 2015
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 23 Apr 2010
George Antony Town - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 25 Jan 2007
Address: Kingston, Wellington,
Address used since 30 Apr 2005
Brian Thompson - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 12 Feb 2006
Address: Christchurch,
Address used since 01 Dec 1994
Don Keith Temple - Director (Inactive)
Appointment date: 18 Nov 1983
Termination date: 14 Jul 2003
Address: Tua Marina,
Address used since 18 Nov 1983
Edward Thomas Gillan - Director (Inactive)
Appointment date: 10 Oct 1995
Termination date: 15 Jan 2002
Address: Blenheim,
Address used since 10 Oct 1995
Patrick Winfrid Millar - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 10 Oct 1995
Address: Brooklyn, Wellington,
Address used since 01 Dec 1994
Bettina Temple - Director (Inactive)
Appointment date: 18 Nov 1983
Termination date: 01 Dec 1994
Address: Tua Marina,
Address used since 18 Nov 1983
Kilkenny Kiwi Limited
8 Boleyn Close
Camel Thorn Limited
12 Beaufort Close
Ross Metropolis Limited
35 King Charles Drive
New Millennium Enterprises Limited
111a Mangaroa Valley Road
Bonner Investments Limited
19 Mangaroa Valley Road
House Of Orange Design Limited
47 Seymour Grove